|
|
20 Aug 2024
|
20 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jun 2024
|
04 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
22 May 2024
|
22 May 2024
Application to strike the company off the register
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 29 April 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
05 May 2022
|
05 May 2022
Change of details for A.J. Developments Limited as a person with significant control on 5 May 2022
|
|
|
05 May 2022
|
05 May 2022
Director's details changed for Mr Mark Charles Meyer on 5 May 2022
|
|
|
05 May 2022
|
05 May 2022
Director's details changed for Mr Sebastian Tony Janes on 5 May 2022
|
|
|
05 May 2022
|
05 May 2022
Director's details changed for Mr Mark Stephen Adams on 5 May 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Registered office address changed from 230 Ashley Road Poole BH14 9BY England to 202 Sandbanks Road Poole BH14 8HA on 23 November 2021
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Satisfaction of charge 113390360001 in full
|
|
|
10 Dec 2020
|
10 Dec 2020
Satisfaction of charge 113390360002 in full
|
|
|
10 Dec 2020
|
10 Dec 2020
Satisfaction of charge 113390360003 in full
|
|
|
10 Dec 2020
|
10 Dec 2020
Satisfaction of charge 113390360004 in full
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Registration of charge 113390360004, created on 9 April 2020
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 29 April 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Registration of charge 113390360003, created on 3 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Registration of charge 113390360001, created on 3 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Registration of charge 113390360002, created on 3 August 2018
|